Based in Birmingham, Concept Housing Association Cic was registered on 27 August 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Fensome, David Mark, Mirza, Shakil Ahmed, Samad, Abdus, Jackson, Peter Roy, Ryan, Anthony Joseph at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENSOME, David Mark | 07 June 2019 | - | 1 |
MIRZA, Shakil Ahmed | 05 November 2019 | - | 1 |
SAMAD, Abdus | 18 June 2019 | - | 1 |
JACKSON, Peter Roy | 15 January 2011 | 07 June 2019 | 1 |
RYAN, Anthony Joseph | 15 January 2011 | 07 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 July 2020 | |
AA - Annual Accounts | 08 June 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
AD01 - Change of registered office address | 16 December 2019 | |
AP01 - Appointment of director | 06 November 2019 | |
TM01 - Termination of appointment of director | 06 November 2019 | |
CS01 - N/A | 21 October 2019 | |
PSC08 - N/A | 20 June 2019 | |
PSC07 - N/A | 19 June 2019 | |
PSC07 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 18 June 2019 | |
AP01 - Appointment of director | 18 June 2019 | |
PSC01 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
CONNOT - N/A | 11 June 2019 | |
TM01 - Termination of appointment of director | 08 June 2019 | |
TM01 - Termination of appointment of director | 08 June 2019 | |
AP01 - Appointment of director | 08 June 2019 | |
AD01 - Change of registered office address | 08 June 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 25 May 2017 | |
MR04 - N/A | 26 November 2016 | |
CS01 - N/A | 21 September 2016 | |
AD01 - Change of registered office address | 20 September 2016 | |
AA - Annual Accounts | 08 June 2016 | |
MR04 - N/A | 22 January 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 07 May 2015 | |
MR01 - N/A | 02 March 2015 | |
MR01 - N/A | 26 February 2015 | |
MR01 - N/A | 26 February 2015 | |
MR01 - N/A | 26 February 2015 | |
MR01 - N/A | 26 February 2015 | |
MR01 - N/A | 26 February 2015 | |
MR01 - N/A | 26 February 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 12 June 2014 | |
HC01 - N/A | 16 October 2013 | |
AR01 - Annual Return | 21 September 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AD01 - Change of registered office address | 20 June 2013 | |
AA - Annual Accounts | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AP01 - Appointment of director | 28 February 2011 | |
AP01 - Appointment of director | 28 February 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CICINC - N/A | 27 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Fully Satisfied |
N/A |
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 26 February 2015 | Outstanding |
N/A |
Debenture | 07 January 2013 | Fully Satisfied |
N/A |